logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Blandford, Andrew

    Related profiles found in government register
  • Blandford, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 2 Otterburn Drive, Allestree, Derbyshire, DE22 2TJ

      IIF 1 IIF 2
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH

      IIF 3
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 4
  • Blandford, Andrew
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jessop House, Outrams Wharf, Little Eaton, Derby, Derbyshire, DE21 5EL, England

      IIF 5
    • icon of address Suite 45, Derby West Business Center, Ashbourne Road, Derby, Derbyshire, DE22 4NB, United Kingdom

      IIF 6
  • Blandford, Andrew
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 7
  • Blandford, Andrew
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Otterburn Drive, Allestree, Derby, DE22 2TJ, United Kingdom

      IIF 8
  • Blandford, Andrew
    British co director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weston House, Bradgate Park View, Chellaston, Derbyshire, DE73 5UJ

      IIF 9 IIF 10
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH

      IIF 11
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 12
  • Blandford, Andrew
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Otterburn Drive, Allestree, Derbyshire, DE22 2TJ

      IIF 13
  • Blandford, Andrew
    British general construction & civil engineering born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakdale Homes Limited Building 2, Enterprise Way, Retford, Nottinghamshire, DN22 7HH, Uk

      IIF 14
  • Mr Andrew Blandford
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Otterburn Drive, Allestree, Derby, Derbyshire, DE22 2TJ, England

      IIF 15
    • icon of address Jessop House, Outrams Wharf, Little Eaton, Derby, Derbyshire, DE21 5EL, England

      IIF 16
    • icon of address Suite 45, Derby West Business Center, Ashbourne Road, Derby, Derbyshire, DE22 4NB, United Kingdom

      IIF 17
    • icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 18
  • Mr Andrew Blandford
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jessop House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-07 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2007-12-07 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    icon of address Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,929 GBP2024-09-29
    Officer
    icon of calendar 2014-10-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Jessop House 6 Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    MODULAR CONNECTIONS LTD - 2021-09-28
    MODULAR CONNECT PM LTD - 2023-10-30
    icon of address Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    199 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-31 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 27 Beckford Road, Abbeymead, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-05 ~ 2014-07-31
    IIF 9 - Director → ME
    icon of calendar 2008-02-05 ~ 2014-07-31
    IIF 1 - Secretary → ME
  • 2
    ANDREW HOMES (SANDBED) LIMITED - 2007-10-18
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-31
    IIF 11 - Director → ME
    icon of calendar 2007-08-01 ~ 2013-05-31
    IIF 3 - Secretary → ME
  • 3
    ANDREW HOMES (OAKTHORPE) LIMITED - 2007-04-18
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-17 ~ 2015-03-31
    IIF 12 - Director → ME
    icon of calendar 2007-01-17 ~ 2014-10-30
    IIF 4 - Secretary → ME
  • 4
    icon of address Unit 8 Byron Business Centre Duke Street, Hucknall, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,364 GBP2024-03-31
    Officer
    icon of calendar 2008-07-30 ~ 2011-06-02
    IIF 13 - Director → ME
  • 5
    MODULAR CONNECTIONS LTD - 2021-09-28
    MODULAR CONNECT PM LTD - 2023-10-30
    icon of address Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    199 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-26 ~ 2022-07-31
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    PROJECT CONNEXIONS GROUP LIMITED - 2019-05-30
    icon of address Suite 6, Bermar House Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -198,596 GBP2023-05-31
    Officer
    icon of calendar 2019-05-03 ~ 2021-08-13
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2024-05-02
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LANGLEY HOMES (RETFORD) LIMITED - 1998-10-14
    LANGLEY HOMES LTD. - 2011-06-03
    icon of address Building 2 Enterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-29 ~ 2013-08-29
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.